About

Registered Number: 01661106
Date of Incorporation: 01/09/1982 (42 years and 7 months ago)
Company Status: Active
Registered Address: 29 Aston Road, Waterlooville, Portsmouth, PO7 7XJ

 

Based in Portsmouth, The West Group (Fluid Power) Ltd was registered on 01 September 1982, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. This company has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
CS01 - N/A 05 May 2020
AA - Annual Accounts 05 July 2019
CS01 - N/A 01 May 2019
AAMD - Amended Accounts 23 November 2018
CS01 - N/A 20 August 2018
AA - Annual Accounts 05 June 2018
CS01 - N/A 16 August 2017
CH01 - Change of particulars for director 16 August 2017
AA - Annual Accounts 06 June 2017
CH01 - Change of particulars for director 24 April 2017
MR01 - N/A 28 December 2016
AP01 - Appointment of director 18 November 2016
CS01 - N/A 25 August 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 02 September 2015
MR04 - N/A 15 July 2015
MR04 - N/A 15 July 2015
AA - Annual Accounts 06 June 2015
TM02 - Termination of appointment of secretary 28 April 2015
TM01 - Termination of appointment of director 12 November 2014
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 01 July 2013
CH01 - Change of particulars for director 01 May 2013
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 15 September 2010
AA - Annual Accounts 26 May 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 07 October 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
AA - Annual Accounts 26 June 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
173 - Declaration in relation to the redemption or purchase of shares out of capital 22 April 2008
RESOLUTIONS - N/A 15 April 2008
RESOLUTIONS - N/A 10 April 2008
169 - Return by a company purchasing its own shares 10 April 2008
RESOLUTIONS - N/A 08 April 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 April 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 April 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 April 2008
363s - Annual Return 18 September 2007
AA - Annual Accounts 18 June 2007
363s - Annual Return 20 September 2006
AA - Annual Accounts 27 June 2006
363s - Annual Return 15 September 2005
AA - Annual Accounts 08 June 2005
363s - Annual Return 01 September 2004
AA - Annual Accounts 21 June 2004
363s - Annual Return 17 September 2003
AA - Annual Accounts 30 June 2003
363s - Annual Return 16 October 2002
AA - Annual Accounts 06 August 2002
363s - Annual Return 14 September 2001
AA - Annual Accounts 19 June 2001
288a - Notice of appointment of directors or secretaries 17 April 2001
363s - Annual Return 08 November 2000
288b - Notice of resignation of directors or secretaries 27 October 2000
AA - Annual Accounts 27 June 2000
395 - Particulars of a mortgage or charge 07 April 2000
363s - Annual Return 26 August 1999
288c - Notice of change of directors or secretaries or in their particulars 26 August 1999
288c - Notice of change of directors or secretaries or in their particulars 26 August 1999
AA - Annual Accounts 22 June 1999
363s - Annual Return 11 September 1998
395 - Particulars of a mortgage or charge 25 June 1998
AA - Annual Accounts 09 June 1998
288a - Notice of appointment of directors or secretaries 23 September 1997
363s - Annual Return 01 September 1997
AA - Annual Accounts 02 July 1997
288a - Notice of appointment of directors or secretaries 24 January 1997
288b - Notice of resignation of directors or secretaries 24 January 1997
363s - Annual Return 15 August 1996
AA - Annual Accounts 01 July 1996
363s - Annual Return 22 August 1995
AA - Annual Accounts 12 June 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 18 August 1994
AA - Annual Accounts 19 May 1994
363s - Annual Return 08 September 1993
AA - Annual Accounts 17 June 1993
CERTNM - Change of name certificate 31 March 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 March 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 23 March 1993
RESOLUTIONS - N/A 09 February 1993
RESOLUTIONS - N/A 09 February 1993
88(2)P - N/A 09 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 1993
123 - Notice of increase in nominal capital 09 February 1993
363a - Annual Return 17 November 1992
AA - Annual Accounts 29 June 1992
363a - Annual Return 30 April 1992
DISS40 - Notice of striking-off action discontinued 13 April 1992
AA - Annual Accounts 13 April 1992
GAZ1 - First notification of strike-off action in London Gazette 28 January 1992
363a - Annual Return 11 March 1991
AA - Annual Accounts 21 September 1990
AA - Annual Accounts 23 August 1989
363 - Annual Return 23 August 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 December 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 December 1988
395 - Particulars of a mortgage or charge 10 November 1988
AA - Annual Accounts 26 September 1988
363 - Annual Return 26 September 1988
AA - Annual Accounts 09 October 1987
363 - Annual Return 09 October 1987
AA - Annual Accounts 05 August 1986
AA - Annual Accounts 05 August 1986
NEWINC - New incorporation documents 01 September 1982

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 December 2016 Outstanding

N/A

Guarantee & debenture 24 March 2000 Outstanding

N/A

Debenture deed 18 June 1998 Fully Satisfied

N/A

Debenture 08 November 1988 Fully Satisfied

N/A

Further guarantee & debenture 14 March 1986 Fully Satisfied

N/A

Further guarantee & debenture 02 September 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.